UKBizDB.co.uk

BENGUELA COVE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Benguela Cove Investments Limited. The company was founded 87 years ago and was given the registration number 00321529. The firm's registered office is in SUTTON. You can find them at 92-96 Lind Road, , Sutton, Surrey. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:BENGUELA COVE INVESTMENTS LIMITED
Company Number:00321529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1936
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:92-96 Lind Road, Sutton, Surrey, England, SM1 4PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92-96, Lind Road, Sutton, England, SM1 4PL

Secretary25 May 2016Active
92-96, Lind Road, Sutton, England, SM1 4PL

Director21 April 2021Active
92-96, Lind Road, Sutton, England, SM1 4PL

Director15 March 2022Active
92-96, Lind Road, Sutton, England, SM1 4PL

Director01 July 2021Active
92-96, Lind Road, Sutton, England, SM1 4PL

Director11 May 2016Active
78 Ledbury Road, London, W11 2AH

Secretary-Active
Wildways, Bramley Road, Sherfield-On-Loddon, Hook, England, RG27 0DF

Secretary26 February 2009Active
7 Norland Square, Holland Park, London, W11 4PX

Secretary25 February 1992Active
54 Barbican Road, Kingston 6, Jamaica,

Director05 January 1994Active
54 Barbican Road, Kingston 6, Jamaica,

Director05 November 1995Active
Burchetts, Lower Moushill Lane, Milford, GU8 5JX

Director05 November 1995Active
Catherine Of Aragon, Pilcot Hill, Dogmersfield, RG27 8SX

Director-Active
92-96, Lind Road, Sutton, England, SM1 4PL

Director11 May 2016Active
Green Hedges Dippenhall Street, Crondall, Farnham, GU10 5NZ

Director-Active

People with Significant Control

A24 Group Limited
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:92-96, Lind Road, Sutton, England, SM1 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type small.

Download
2024-01-15Mortgage

Mortgage satisfy charge full.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-03-15Officers

Appoint person director company with name date.

Download
2022-01-13Accounts

Accounts with accounts type small.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Officers

Appoint person director company with name date.

Download
2021-07-10Accounts

Accounts with accounts type small.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type small.

Download
2019-10-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-06Accounts

Accounts with accounts type small.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Change account reference date company current extended.

Download
2016-09-06Mortgage

Mortgage satisfy charge full.

Download
2016-06-12Resolution

Resolution.

Download
2016-06-12Change of name

Change of name notice.

Download
2016-05-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.